UKBizDB.co.uk

ATLAS JANITORIAL & CATERING SUPPLIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlas Janitorial & Catering Supplies (uk) Limited. The company was founded 17 years ago and was given the registration number 06300431. The firm's registered office is in DENBY. You can find them at Durham House, 38 Street Lane, Denby, Derbyshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ATLAS JANITORIAL & CATERING SUPPLIES (UK) LIMITED
Company Number:06300431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Durham House, 38 Street Lane, Denby, Derbyshire, England, DE5 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durham House, 38 Street Lane, Denby, England, DE5 8NE

Director01 September 2020Active
75, Field Lane, Alvaston, Derby, DE24 0GQ

Director30 June 2008Active
Durham House, 38 Street Lane, Denby, England, DE5 8NE

Director01 September 2020Active
75, Field Lane, Alvaston, Derby, United Kingdom, DE24 0GQ

Director01 June 2017Active
Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE

Secretary03 July 2007Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Secretary03 July 2007Active
15 Murray Road, Mickleover, Derby, DE3 9LD

Director03 July 2007Active
Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE

Director16 October 2007Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Director03 July 2007Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director03 July 2007Active

People with Significant Control

Mrs Tanya Nadine Foy
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:75, Field Lane, Derby, United Kingdom, DE24 0GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Foy
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:75, Field Lane, Derby, England, DE24 0GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-13Accounts

Accounts amended with made up date.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Address

Change registered office address company with date old address new address.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.